The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Charles Allen

    Related profiles found in government register
  • Mr Jonathan Charles Allen
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 1
    • 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 2
    • 45, Gwash Way, Stamford, Lincolnshire, PE9 1XP, England

      IIF 3
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, England

      IIF 4
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 5
    • Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 6 IIF 7
  • Mr Jonathan Allen
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 8
  • Mr Jonathan Charles Allen
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Psf Accounting, 13 St. Mary's Street, Stamford, PE9 2DE, England

      IIF 9
  • Allen, Jonathan Charles
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 10
  • Allen, Jonathan Charles
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Daniel Court, Stamford, Lincolnshire, PE9 2GJ, England

      IIF 11
    • 60, Queen Street, Stamford, PE9 1QS, England

      IIF 12
  • Allen, Jonathan Charles
    British managing director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-41, Eventus Centre, Sunderland Road, Market Deeping, Cambridgeshire, PE6 8FD, United Kingdom

      IIF 13
    • 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 14
    • 3, Gas Street, Stamford, Lincolnshire, PE9 2AN, England

      IIF 15
    • Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 16 IIF 17
  • Allen, Jonathan Charles
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 18
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 19
  • Allen, Jonathan Charles
    British seo consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 20
    • Unit 1, The Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 21
  • Allen, Jonathan
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 22
  • Allen, Jonathan
    British property developer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 23
  • Allen, Jonathan
    British co director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 24
  • Allen, Jonathan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-49, Russell Square, C/o Simon W Holden, London, WC1B 4JP

      IIF 25
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 26
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 27
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 28
  • Allen, Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Ford Lane Business Park, Ford Lane, Arundel, West Sussex, BN18 0UZ

      IIF 29
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 30 IIF 31
    • The Cottage,grove Farm, Jacobean Lane, Knowle, Solihull, B93 9LP, England

      IIF 32
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 33
    • 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 34
  • Allen, Jonathan Charles
    British managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 35
  • Allen, Jonathan Charles
    British property developer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Psf Accounting, 13 St. Mary's Street, Stamford, PE9 2DE, England

      IIF 36
  • Mr John Allen
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaaston, Birmingham, B16 9HN, England

      IIF 37
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 38 IIF 39 IIF 40
    • 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 42
  • Allen, Jonathan Charles
    British

    Registered addresses and corresponding companies
    • Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 43
  • Allen, Jonathan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beecham Business Park, Northgate, Aldridge, West Midlands, WS9 8TZ

      IIF 44 IIF 45 IIF 46
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, England

      IIF 49
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 50
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ

      IIF 51
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 52
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 53 IIF 54
    • 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 55
  • Allen, Jonathan
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW

      IIF 56
  • Allen, Jonathan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 57
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, United Kingdom

      IIF 58 IIF 59
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 60
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, United Kingdom

      IIF 61 IIF 62
    • Unit 7a, Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 63
    • 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 64
  • Allen, Jonathan
    British recycling born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, DY11 7QL, England

      IIF 65
  • Allen, John
    British company director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 66 IIF 67
    • 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 68
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 69
  • Allen, John
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 70 IIF 71
    • The Cottage Grove Farm, Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP, England

      IIF 72 IIF 73 IIF 74
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 77 IIF 78
    • 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 79
  • Allen, Jonathan
    British co director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 80
  • Allen, Jonathan
    British company director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 81 IIF 82
  • Allen, Jonathan
    British director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 83
  • Allen, Jonathan
    British general manager born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 84
  • Allen, Jonathan
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Gemini Business Park, Kidderminster, DY11 7QL, England

      IIF 85
  • Allen, Jonathan Charles

    Registered addresses and corresponding companies
    • Unit 1, The Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 86
    • Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 87
  • Allen, Jonathan
    British

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 88 IIF 89 IIF 90
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 91
  • Allen, Jonathan
    British director

    Registered addresses and corresponding companies
  • Allen, John
    British company director born in November 1938

    Registered addresses and corresponding companies
    • Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 96 IIF 97 IIF 98
  • Allen, John
    British managing director born in November 1938

    Registered addresses and corresponding companies
    • Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 99
  • Allen, John
    British director

    Registered addresses and corresponding companies
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 100
child relation
Offspring entities and appointments
Active 33
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2003-08-12 ~ dissolved
    IIF 54 - director → ME
  • 2
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    2013-12-18 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-12-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,389 GBP2018-07-31
    Officer
    2013-03-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    CREAM CHARGERS DIRECT LIMITED - 2011-08-12
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 21 - director → ME
    2010-10-27 ~ dissolved
    IIF 86 - secretary → ME
  • 5
    JACK ALLEN SERVICES LIMITED - 2016-04-14
    The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 61 - director → ME
  • 6
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    132,211 GBP2023-11-30
    Officer
    2013-11-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 7
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,480 GBP2023-12-31
    Officer
    2015-06-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JJG DEVELOPMENTS LTD - 2015-08-03
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -277,434 GBP2023-12-31
    Officer
    2013-08-02 ~ now
    IIF 17 - director → ME
  • 9
    Beecham Business Park, Aldridge, Walsall
    Dissolved corporate (1 parent)
    Officer
    2007-04-23 ~ dissolved
    IIF 77 - director → ME
    IIF 33 - director → ME
  • 10
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    35,452 GBP2023-12-31
    Officer
    2016-09-29 ~ now
    IIF 35 - director → ME
  • 11
    JACK ALLEN (MOTOR BODIES) LIMITED - 1989-01-03
    30 St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554,203 GBP2016-06-30
    Officer
    ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MAINTENANCE CONTRACTS LIMITED - 2003-07-28
    JACK ALLEN CONTRACT MAINTENANCE LIMITED - 2001-06-26
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED - 1994-08-18
    CHARIOTBRIDGE LIMITED - 1988-02-02
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 69 - director → ME
  • 13
    C/o Psf Accounting, 13 St. Mary's Street, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    30,102 GBP2024-05-31
    Officer
    2017-05-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ dissolved
    IIF 20 - director → ME
  • 15
    Unit 6 Gemini Business Park, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 85 - director → ME
  • 16
    3 Gas Street, Stamford, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-13 ~ dissolved
    IIF 15 - director → ME
  • 17
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    2000-08-17 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved corporate (6 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 32 - director → ME
  • 19
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    218,444 GBP2024-01-31
    Officer
    2018-01-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -130 GBP2020-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    JACK ALLEN (SALES & SERVICE) LIMITED - 2001-06-26
    JACK ALLEN (MOTOR BODIES) LIMITED - 1992-01-02
    ROACHGATE LIMITED - 1989-01-03
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-01-10 ~ dissolved
    IIF 14 - director → ME
  • 24
    JACK ALLEN INTERESTS LIMITED - 2001-06-26
    JACK ALLEN SERVICES LIMITED - 1994-04-22
    JACK ALLEN (SPARES AND SERVICE) LIMITED - 1989-01-03
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 25
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -302,388 GBP2017-12-31
    Officer
    2014-12-29 ~ dissolved
    IIF 11 - director → ME
  • 26
    60 Queen Street, Stamford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,900 GBP2020-10-31
    Officer
    2015-03-01 ~ dissolved
    IIF 12 - director → ME
  • 27
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 47 - director → ME
  • 28
    MGP VEHICLE SOLUTIONS (UK) LIMITED - 2011-10-04
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    13 Portland Road, Edgbaston, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 55 - director → ME
  • 29
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 48 - director → ME
  • 30
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 44 - director → ME
  • 31
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 46 - director → ME
  • 32
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 45 - director → ME
  • 33
    8 Olympus Court, Olympus Avenue, Warwick, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 64 - director → ME
Ceased 39
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2003-08-12 ~ 2014-07-01
    IIF 100 - secretary → ME
  • 2
    GEMINI RECYCLING LIMITED - 2015-06-25
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ 2016-02-08
    IIF 50 - director → ME
  • 3
    JACK ALLEN LIMITED - 2003-06-30
    NATIONWIDE INTERESTS LIMITED - 2000-10-27
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED - 1997-11-13
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED - 1997-06-09
    ALLEN COMMERCIAL VEHICLES LIMITED - 1995-12-06
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED - 1995-07-21
    GRIMFREE LIMITED - 1988-07-14
    800 Field End Road, South Ruislip, Middlesex
    Dissolved corporate
    Officer
    ~ 2001-07-03
    IIF 98 - director → ME
    2001-01-15 ~ 2002-09-09
    IIF 81 - director → ME
  • 4
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    2014-02-05 ~ 2016-07-01
    IIF 63 - director → ME
  • 5
    C&C TYRES LIMITED - 2009-02-24
    C & C COMMUNICATIONS LIMITED - 2008-11-21
    C AND C CLEANING LIMITED - 1999-06-10
    1 Talbot Court, Wellesbourne, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    -2,053,055 GBP2021-03-31
    Officer
    2008-12-01 ~ 2010-03-15
    IIF 30 - director → ME
  • 6
    JACK ALLEN RECYCLING AND WASTE MANAGEMENT LIMITED - 2014-06-27
    Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ 2014-05-01
    IIF 59 - director → ME
  • 7
    ECO GREEN TYRES LIMITED - 2015-09-21
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    257,721 GBP2017-03-31
    Officer
    2015-09-19 ~ 2016-01-27
    IIF 65 - director → ME
  • 8
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-06-19 ~ 2005-12-30
    IIF 97 - director → ME
    2001-06-19 ~ 2008-08-14
    IIF 26 - director → ME
    2003-12-18 ~ 2004-04-27
    IIF 92 - secretary → ME
  • 9
    HEIL FARID EUROPEAN COMPANY LIMITED - 2016-12-29
    HEIL-EUROPE LIMITED - 2013-05-03
    HILLEND ENVIRONMENTAL INDUSTRY LIMITED - 1992-10-30
    Taxi Way, Hillend Industrial Estate, Dunfermline, Fife
    Corporate (3 parents)
    Officer
    ~ 1998-04-24
    IIF 99 - director → ME
  • 10
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    79,267 GBP2017-09-30
    Officer
    2011-06-21 ~ 2012-03-12
    IIF 29 - director → ME
  • 11
    ANGLO ALLIANCE ENERGY RECOVERY LIMITED - 2016-04-30
    ANGLO ALLIANCE RECYCLING LIMITED - 2015-06-25
    61 Longfellow Green Longfellow Green, Kidderminster, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ 2016-03-29
    IIF 49 - director → ME
  • 12
    13 Portland Road, Edgbaaston, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    33,884 GBP2023-06-30
    Person with significant control
    2017-06-19 ~ 2019-06-07
    IIF 37 - Has significant influence or control OE
  • 13
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    35,452 GBP2023-12-31
    Person with significant control
    2016-09-29 ~ 2018-08-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Telephone House, Fenton Street, Lancaster
    Dissolved corporate (4 parents)
    Officer
    2006-06-08 ~ 2007-06-30
    IIF 10 - director → ME
    2006-06-08 ~ 2008-09-17
    IIF 43 - secretary → ME
  • 15
    OTTO LIFT (UK) LIMITED - 2005-03-04
    WASTE HOISTS LIMITED - 1994-02-21
    BALICRAFT LIMITED - 1988-09-21
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1992-09-23 ~ 1994-02-09
    IIF 96 - director → ME
    ~ 1994-02-09
    IIF 84 - director → ME
  • 16
    HORIZON AGRICULTURE LIMITED - 2021-06-15
    SLY AGRI LTD - 2021-03-28
    INVESTAWARE LTD - 2006-09-20
    Cliftons Bridge Fishergate, Sutton St. James, Spalding, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,988,141 GBP2023-12-31
    Officer
    2006-09-11 ~ 2014-09-01
    IIF 87 - secretary → ME
  • 17
    JACK ALLEN (MOTOR BODIES) LIMITED - 1989-01-03
    30 St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554,203 GBP2016-06-30
    Officer
    1995-12-01 ~ 2016-06-30
    IIF 52 - director → ME
    1995-03-24 ~ 2004-04-27
    IIF 90 - secretary → ME
  • 18
    DREAMTEXT LIMITED - 2016-03-25
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ 2016-06-30
    IIF 62 - director → ME
  • 19
    MAINTENANCE CONTRACTS LIMITED - 2003-07-28
    JACK ALLEN CONTRACT MAINTENANCE LIMITED - 2001-06-26
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED - 1994-08-18
    CHARIOTBRIDGE LIMITED - 1988-02-02
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1996-12-18 ~ 2013-07-31
    IIF 28 - director → ME
    2003-12-18 ~ 2004-04-27
    IIF 95 - secretary → ME
  • 20
    1683 High Street, Knowle, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    20,949 GBP2023-12-31
    Officer
    1997-01-21 ~ 1999-10-29
    IIF 83 - director → ME
  • 21
    14b Tadema Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-18 ~ 2013-08-13
    IIF 25 - director → ME
  • 22
    MANAGEMENT RESOURCE SERVICES LTD - 2006-08-03
    Suite 2e, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,847,557 GBP2024-07-31
    Officer
    2016-12-01 ~ 2018-03-23
    IIF 57 - director → ME
  • 23
    Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ 2014-05-01
    IIF 58 - director → ME
  • 24
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    2000-08-17 ~ 2016-07-01
    IIF 60 - director → ME
    2008-07-01 ~ 2016-02-24
    IIF 91 - secretary → ME
    2003-12-18 ~ 2004-04-27
    IIF 94 - secretary → ME
  • 25
    Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved corporate (6 parents)
    Officer
    2007-09-30 ~ 2009-12-16
    IIF 24 - director → ME
  • 26
    JACK ALLEN (REFUSE SERVICES) LIMITED - 2000-12-29
    MANORSUN LIMITED - 2000-10-17
    Dennis Eagle Ltd, Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2000-10-13 ~ 2000-12-21
    IIF 80 - director → ME
  • 27
    JACK ALLEN (SALES & SERVICE) LIMITED - 2001-06-26
    JACK ALLEN (MOTOR BODIES) LIMITED - 1992-01-02
    ROACHGATE LIMITED - 1989-01-03
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    1992-09-10 ~ 2016-06-30
    IIF 27 - director → ME
    2003-12-18 ~ 2004-04-27
    IIF 93 - secretary → ME
  • 28
    SMART TIMBER FRAME LTD - 2016-06-03
    45 Gwash Way, Stamford, Lincolnshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-01 ~ 2017-03-02
    IIF 3 - Has significant influence or control OE
  • 29
    JACK ALLEN INTERESTS LIMITED - 2001-06-26
    JACK ALLEN SERVICES LIMITED - 1994-04-22
    JACK ALLEN (SPARES AND SERVICE) LIMITED - 1989-01-03
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    ~ 2016-06-30
    IIF 53 - director → ME
    1996-03-06 ~ 2004-04-27
    IIF 88 - secretary → ME
    ~ 1995-11-30
    IIF 89 - secretary → ME
  • 30
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-23 ~ 2008-08-31
    IIF 31 - director → ME
    2004-10-07 ~ 2005-12-30
    IIF 82 - director → ME
  • 31
    SECURE CHANNELS UK LIMITED - 2015-08-24
    WASTE SOLUTIONS PARTNERSHIP LIMITED - 2015-01-02
    Drayton Court, Drayton Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ 2013-11-25
    IIF 56 - director → ME
  • 32
    The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2010-06-03 ~ 2016-01-27
    IIF 78 - director → ME
    2016-01-27 ~ 2016-06-30
    IIF 51 - director → ME
  • 33
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 74 - director → ME
  • 34
    MGP VEHICLE SOLUTIONS (UK) LIMITED - 2011-10-04
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    13 Portland Road, Edgbaston, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ 2012-12-10
    IIF 79 - director → ME
  • 35
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 76 - director → ME
  • 36
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 72 - director → ME
  • 37
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 75 - director → ME
  • 38
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-09-28 ~ 2012-12-10
    IIF 73 - director → ME
  • 39
    WORLDWIDE RECYCLING EQUIPMENT LIMITED - 2015-02-17
    1 Talbot Court, Wellesbourne, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    -122,319 GBP2022-03-31
    Officer
    2009-10-06 ~ 2013-11-29
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.